About

Registered Number: 05591867
Date of Incorporation: 13/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 68 Waggon Road, Barnet, EN4 0PP,

 

Based in Barnet, P & P Projects (UK) Ltd was founded on 13 October 2005, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Paps, Andrew, Toffis, Natalie, Papachristofi, Lilia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOFFIS, Natalie 30 June 2014 - 1
Secretary Name Appointed Resigned Total Appointments
PAPS, Andrew 30 June 2014 - 1
PAPACHRISTOFI, Lilia 17 October 2005 30 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2019
MR01 - N/A 28 May 2019
CS01 - N/A 21 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 17 July 2018
MR04 - N/A 30 May 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 28 July 2017
DISS40 - Notice of striking-off action discontinued 22 November 2016
CH01 - Change of particulars for director 21 November 2016
CS01 - N/A 21 November 2016
CH01 - Change of particulars for director 21 November 2016
AD01 - Change of registered office address 21 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 26 May 2015
MR01 - N/A 01 December 2014
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AP01 - Appointment of director 01 August 2014
AP03 - Appointment of secretary 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 01 November 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 13 October 2008
395 - Particulars of a mortgage or charge 16 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 31 October 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
287 - Change in situation or address of Registered Office 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

A registered charge 21 November 2014 Outstanding

N/A

Legal charge 14 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.